Advanced company searchLink opens in new window

CSL (DUALCOM) LIMITED

Company number 03155883

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2005 288b Director resigned
16 Mar 2005 225 Accounting reference date extended from 31/10/04 to 31/03/05
03 Mar 2005 363s Return made up to 06/02/05; full list of members
25 Feb 2005 AA Accounts for a small company made up to 31 October 2004
10 Nov 2004 CERTNM Company name changed csl (communications) LIMITED\certificate issued on 10/11/04
20 May 2004 AA Full accounts made up to 31 October 2003
14 Feb 2004 363s Return made up to 06/02/04; full list of members
13 Feb 2003 363s Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2003 AA Full accounts made up to 31 October 2002
01 Jun 2002 395 Particulars of mortgage/charge
01 Jun 2002 395 Particulars of mortgage/charge
01 Jun 2002 395 Particulars of mortgage/charge
08 May 2002 403a Declaration of satisfaction of mortgage/charge
19 Apr 2002 395 Particulars of mortgage/charge
18 Mar 2002 MEM/ARTS Memorandum and Articles of Association
14 Mar 2002 395 Particulars of mortgage/charge
14 Mar 2002 MEM/ARTS Memorandum and Articles of Association
12 Mar 2002 AA Full accounts made up to 31 October 2001
06 Feb 2002 363s Return made up to 06/02/02; full list of members
27 Jun 2001 AA Full accounts made up to 31 October 2000
21 Mar 2001 363s Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary resigned
02 Feb 2001 288a New secretary appointed;new director appointed
27 Nov 2000 395 Particulars of mortgage/charge
03 Oct 2000 287 Registered office changed on 03/10/00 from: ashton house 495 silbury boulevard central milton keynes buckinghamshire MK9 2AH
26 Sep 2000 363s Return made up to 06/02/00; full list of members